Advanced company searchLink opens in new window

TONGUE TIED (MANCHESTER) LIMITED

Company number 03915984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AA Unaudited abridged accounts made up to 29 February 2024
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
03 Jul 2023 AA Unaudited abridged accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
17 Feb 2023 PSC04 Change of details for Mr Richard Graham Hale as a person with significant control on 1 September 2019
17 Feb 2023 CH01 Director's details changed for Mr Richard Graham Hale on 1 September 2019
17 Feb 2023 CH01 Director's details changed for Mrs Caroline Elizabeth Hale on 1 September 2019
09 Jun 2022 TM01 Termination of appointment of Graham Thomas Hale as a director on 1 March 2022
09 Jun 2022 TM02 Termination of appointment of Graham Thomas Hale as a secretary on 1 March 2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 11
19 Apr 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
23 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
10 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
04 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
04 Feb 2020 AD01 Registered office address changed from 33 Hartford Road Davenham Northwich Cheshire CW9 8JA United Kingdom to 33 Hartford Road Davenham Northwich Cheshire CW9 8JA on 4 February 2020
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 Oct 2019 PSC04 Change of details for Mr Richard Graham Hale as a person with significant control on 3 September 2019
03 Oct 2019 CH01 Director's details changed for Mrs Caroline Elizabeth Hale on 3 September 2019
03 Oct 2019 CH01 Director's details changed for Mr Richard Graham Hale on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from 33 Hartford Road Davenham Northwich Cheshire CW9 8JA England to 33 Hartford Road Davenham Northwich Cheshire CW9 8JA on 3 October 2019
03 Sep 2019 AD01 Registered office address changed from 10 Registry Close Kingsmead Northwich Cheshire CW9 8UZ to 33 Hartford Road Davenham Northwich Cheshire CW9 8JA on 3 September 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
26 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018